Entity Name: | JIM MEARS MINISTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | N12766 |
FEI/EIN Number | 59-2963041 |
Address: | C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Mail Address: | C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEARS, CONNIE JSTD | Agent | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
MEARS, JAMES R, REV. | President | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
MEARS, JAMES R, REV. | Director | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
PRESCOTT, LARUE O.., REV | Director | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
MEARS, CONNIE J | Director | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
PRESCOTT, LARUE O.., REV | Vice President | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
MEARS, CONNIE J | Secretary | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Name | Role | Address |
---|---|---|
MEARS, CONNIE J | Treasurer | 3521 S.W. 87TH PLACE, OCALA, FL 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-06-11 | JIM MEARS MINISTRIES INC | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-13 | MEARS, CONNIE JSTD | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-01-26 | C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 1994-01-26 | C/O CONNIE J. MEARS, 3521 S.W. 87TH PLACE, OCALA, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-26 | 3521 S.W. 87TH PLACE, OCALA, FL 34476 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
Name Change | 2020-06-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State